NORTH YELL DEVELOPMENT COUNCIL
YELL

Hellopages » Shetland Islands » Shetland Islands » ZE2 9DD

Company number SC245227
Status Active
Incorporation Date 7 March 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address KELDAHOUL, CULLIVOE, YELL, SHETLAND, ZE2 9DD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Registration of charge SC2452270001, created on 30 September 2016. The most likely internet sites of NORTH YELL DEVELOPMENT COUNCIL are www.northyelldevelopment.co.uk, and www.north-yell-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. North Yell Development Council is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC245227. North Yell Development Council has been working since 07 March 2003. The present status of the company is Active. The registered address of North Yell Development Council is Keldahoul Cullivoe Yell Shetland Ze2 9dd. . NISBET, Andrew is a Secretary of the company. ANDERSON, Ian is a Director of the company. COUTTS, Robert is a Director of the company. DICKIE, Campbell Alexander is a Director of the company. INSTONE, Donald Philip is a Director of the company. LAWSON, Mark Henry is a Director of the company. MORRIS, Michelle is a Director of the company. NISBET, Andrew is a Director of the company. THOMASON, Christopher David is a Director of the company. TULLOCH, Kevin James is a Director of the company. Director DICKIE, Colin Hubert has been resigned. Director DICKIE, Hubert Alexander has been resigned. Director DICKIE, Hubert Alexander has been resigned. Director HENDERSON, Robert Simpson has been resigned. Director HENDERSON, Steven David has been resigned. Director KENNERLY, Philip has been resigned. Director LAWSON, Mark Henry has been resigned. Director NICHOLSON, Fiona Christine has been resigned. Director NISBET, Linsey Anne has been resigned. Director ROSS, Andrew Chiswell has been resigned. Director SKINNER, Alan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NISBET, Andrew
Appointed Date: 07 March 2003

Director
ANDERSON, Ian
Appointed Date: 29 September 2003
58 years old

Director
COUTTS, Robert
Appointed Date: 25 March 2015
44 years old

Director
DICKIE, Campbell Alexander
Appointed Date: 12 April 2010
51 years old

Director
INSTONE, Donald Philip
Appointed Date: 09 May 2013
75 years old

Director
LAWSON, Mark Henry
Appointed Date: 21 November 2007
54 years old

Director
MORRIS, Michelle
Appointed Date: 21 November 2007
63 years old

Director
NISBET, Andrew
Appointed Date: 29 September 2003
74 years old

Director
THOMASON, Christopher David
Appointed Date: 25 March 2015
62 years old

Director
TULLOCH, Kevin James
Appointed Date: 19 April 2006
49 years old

Resigned Directors

Director
DICKIE, Colin Hubert
Resigned: 16 May 2007
Appointed Date: 29 September 2003
49 years old

Director
DICKIE, Hubert Alexander
Resigned: 07 October 2014
Appointed Date: 12 April 2010
72 years old

Director
DICKIE, Hubert Alexander
Resigned: 16 May 2007
Appointed Date: 07 March 2003
72 years old

Director
HENDERSON, Robert Simpson
Resigned: 08 October 2014
Appointed Date: 29 September 2003
81 years old

Director
HENDERSON, Steven David
Resigned: 19 April 2006
Appointed Date: 29 September 2003
51 years old

Director
KENNERLY, Philip
Resigned: 04 November 2009
Appointed Date: 29 September 2003
60 years old

Director
LAWSON, Mark Henry
Resigned: 16 May 2007
Appointed Date: 29 September 2003
54 years old

Director
NICHOLSON, Fiona Christine
Resigned: 01 March 2013
Appointed Date: 21 November 2007
45 years old

Director
NISBET, Linsey Anne
Resigned: 09 June 2011
Appointed Date: 29 September 2003
74 years old

Director
ROSS, Andrew Chiswell
Resigned: 06 November 2014
Appointed Date: 09 June 2011
56 years old

Director
SKINNER, Alan
Resigned: 15 August 2014
Appointed Date: 09 May 2013
75 years old

NORTH YELL DEVELOPMENT COUNCIL Events

14 Mar 2017
Confirmation statement made on 7 March 2017 with updates
11 Jan 2017
Total exemption full accounts made up to 31 March 2016
10 Oct 2016
Registration of charge SC2452270001, created on 30 September 2016
19 Apr 2016
Annual return made up to 7 March 2016 no member list
05 Jan 2016
Total exemption full accounts made up to 31 March 2015
...
... and 63 more events
07 Oct 2003
New director appointed
07 Oct 2003
New secretary appointed
07 Oct 2003
New director appointed
11 Mar 2003
New director appointed
07 Mar 2003
Incorporation

NORTH YELL DEVELOPMENT COUNCIL Charges

30 September 2016
Charge code SC24 5227 0001
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Triodos Bank N.V
Description: Contains fixed charge…